Search icon

TEETH, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEETH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2005
Business ALEI: 0829819
Annual report due: 04 Aug 2025
Business address: 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States
Mailing address: 143 WEST HILL ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: michele.lazzara@cbiz.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TEETH, INC., NEW YORK 3245066 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES IENNER Agent 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States +1 914-772-1365 michele.lazzara@cbiz.com 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
JAMES F. IENNER Officer 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States 143 WEST HILL ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129278 2024-07-22 - Annual Report Annual Report -
BF-0009811239 2023-09-28 - Annual Report Annual Report -
BF-0010727890 2023-09-28 - Annual Report Annual Report -
BF-0011169333 2023-09-28 - Annual Report Annual Report -
BF-0011956065 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006953132 2020-07-27 - Annual Report Annual Report 2020
0006595268 2019-07-11 - Annual Report Annual Report 2019
0006595266 2019-07-11 - Annual Report Annual Report 2018
0006224384 2018-07-31 - Annual Report Annual Report 2017
0006224378 2018-07-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244947701 2020-05-01 0156 PPP 143 W HILL RD, STAMFORD, CT, 06902-1706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-1706
Project Congressional District CT-04
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8065.53
Forgiveness Paid Date 2021-02-25
1898598602 2021-03-13 0156 PPS 143 W Hill Rd, Stamford, CT, 06902-1706
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1706
Project Congressional District CT-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8167.07
Forgiveness Paid Date 2021-09-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information